Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AE INDUSTRIAL & AIR EQUIPMENT LIMITED
Company Information for

AE INDUSTRIAL & AIR EQUIPMENT LIMITED

191 CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 2BD,
Company Registration Number
01331066
Private Limited Company
Active

Company Overview

About Ae Industrial & Air Equipment Ltd
AE INDUSTRIAL & AIR EQUIPMENT LIMITED was founded on 1977-09-22 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Ae Industrial & Air Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AE INDUSTRIAL & AIR EQUIPMENT LIMITED
 
Legal Registered Office
191 CHATSWORTH ROAD
CHESTERFIELD
DERBYSHIRE
S40 2BD
Other companies in S40
 
Filing Information
Company Number 01331066
Company ID Number 01331066
Date formed 1977-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 14:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AE INDUSTRIAL & AIR EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AE INDUSTRIAL & AIR EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SCOTT
Company Secretary 2017-02-23
MELVYN ASKHAM
Director 2001-12-27
MARK BURFORD
Director 2003-10-01
RICHARD PATRICK COSGROVE
Director 2018-02-06
JOHN REES EYRE
Director 1991-06-18
MICHAEL SCOTT
Director 2007-03-22
SIMON PAUL THROP
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CECIL ARTHUR HENNELL
Company Secretary 1991-06-18 2017-02-23
CECIL ARTHUR HENNELL
Director 1991-06-18 2017-02-23
MICHAEL HILL
Director 2001-12-27 2011-04-30
GEOFFREY DOUGLAS SHAWCROSS
Director 1991-06-18 2009-09-30
DAVID HARVEY CHESSHIRE
Director 1993-03-24 2007-03-31
ROBERT MICHAEL COLE
Director 1991-06-18 2002-01-31
BRIAN CHARLES SMITH
Director 1991-06-18 2001-01-18
JOHN HENRY MARCH STENNETT
Director 1991-06-18 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN ASKHAM AE INDUSTRIAL (SERVICE CONTRACTS) LIMITED Director 2003-10-01 CURRENT 1971-01-12 Active - Proposal to Strike off
MELVYN ASKHAM AIR SYSTEMS LIMITED Director 2003-07-01 CURRENT 1984-04-10 Active - Proposal to Strike off
MELVYN ASKHAM AE INDUSTRIAL (PROJECTS) LTD Director 2001-12-27 CURRENT 1969-12-23 Active - Proposal to Strike off
MARK BURFORD AE INDUSTRIAL (PROJECTS) LTD Director 2003-10-01 CURRENT 1969-12-23 Active - Proposal to Strike off
MARK BURFORD AE INDUSTRIAL (SERVICE CONTRACTS) LIMITED Director 2003-10-01 CURRENT 1971-01-12 Active - Proposal to Strike off
MARK BURFORD AIR SYSTEMS LIMITED Director 2003-10-01 CURRENT 1984-04-10 Active - Proposal to Strike off
RICHARD PATRICK COSGROVE EYRE & ELLISTON LIMITED Director 2018-02-06 CURRENT 1940-10-03 Active
RICHARD PATRICK COSGROVE CBC HAYES MANAGEMENT COMPANY LIMITED Director 2018-02-06 CURRENT 2005-01-07 Active
JOHN REES EYRE ALL SKILLS ELECTRICAL (SUPPLIES) LIMITED Director 2012-09-28 CURRENT 2002-10-23 Active - Proposal to Strike off
JOHN REES EYRE ASSOCIATED NATIONAL ELECTRICAL WHOLESALERS LIMITED Director 2006-08-30 CURRENT 1993-04-01 Active
JOHN REES EYRE GOLDING FAMILY ENTERPRISES LIMITED Director 2005-10-03 CURRENT 1962-11-19 Active - Proposal to Strike off
JOHN REES EYRE G.F.E. ELECTRICAL WHOLESALE LIMITED Director 2005-10-03 CURRENT 1963-07-01 Active
JOHN REES EYRE AIR SYSTEMS LIMITED Director 2003-10-01 CURRENT 1984-04-10 Active - Proposal to Strike off
JOHN REES EYRE EYRE & ELLISTON GROUP SERVICES LIMITED Director 1997-09-01 CURRENT 1975-03-26 Active
JOHN REES EYRE AE INDUSTRIAL (SERVICE CONTRACTS) LIMITED Director 1997-08-31 CURRENT 1971-01-12 Active - Proposal to Strike off
JOHN REES EYRE WHITE & SMITH (FINSBURY) LIMITED Director 1996-11-30 CURRENT 1977-07-07 Active - Proposal to Strike off
JOHN REES EYRE THOMAS R.HILLS LIMITED Director 1996-06-29 CURRENT 1933-07-06 Active - Proposal to Strike off
JOHN REES EYRE ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED Director 1995-05-05 CURRENT 1939-07-28 Active - Proposal to Strike off
JOHN REES EYRE AE INDUSTRIAL (PROJECTS) LTD Director 1991-12-21 CURRENT 1969-12-23 Active - Proposal to Strike off
JOHN REES EYRE JDS DISTRIBUTORS LIMITED Director 1991-06-28 CURRENT 1959-04-28 Active
JOHN REES EYRE ELLISTONS (WELWYN) LIMITED Director 1991-06-18 CURRENT 1958-08-06 Active
JOHN REES EYRE EYRE & ELLISTON LIMITED Director 1991-06-18 CURRENT 1940-10-03 Active
JOHN REES EYRE EYRE & ELLISTON HOLDINGS LIMITED Director 1991-06-18 CURRENT 1974-03-29 Active
MICHAEL SCOTT ALL SKILLS ELECTRICAL (SUPPLIES) LIMITED Director 2012-09-28 CURRENT 2002-10-23 Active - Proposal to Strike off
MICHAEL SCOTT CBC HAYES MANAGEMENT COMPANY LIMITED Director 2009-09-30 CURRENT 2005-01-07 Active
MICHAEL SCOTT EYRE & ELLISTON LIMITED Director 2007-03-22 CURRENT 1940-10-03 Active
MICHAEL SCOTT EYRE & ELLISTON HOLDINGS LIMITED Director 2007-01-10 CURRENT 1974-03-29 Active
MICHAEL SCOTT EYRE & ELLISTON GROUP SERVICES LIMITED Director 2000-01-04 CURRENT 1975-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Termination of appointment of Richard Patrick Cosgrove on 2024-03-28
2024-03-28Appointment of Mrs Carolyn Wright as company secretary on 2024-03-28
2024-03-28DIRECTOR APPOINTED MRS CAROLYN WRIGHT
2024-03-28APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK COSGROVE
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-11-11AP01DIRECTOR APPOINTED MR STEWART HAROLD DRAPER
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN ASKHAM
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-01-07AP03Appointment of Mr Richard Patrick Cosgrove as company secretary on 2018-12-20
2019-01-07TM02Termination of appointment of Michael Scott on 2018-12-20
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 197000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR RICHARD PATRICK COSGROVE
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 197000
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CECIL ARTHUR HENNELL
2017-04-07AP03Appointment of Mr Michael Scott as company secretary on 2017-02-23
2017-04-06TM02Termination of appointment of Cecil Arthur Hennell on 2017-02-23
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 197000
2016-08-05AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 197000
2015-08-17AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-17AP01DIRECTOR APPOINTED SIMON PAUL THROP
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 197000
2014-07-30AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-12AR0118/06/13 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-18AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-16AR0118/06/11 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2010-08-05AR0118/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT / 01/01/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 01/01/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL ARTHUR HENNELL / 01/01/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REES EYRE / 01/01/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURFORD / 01/01/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ASKHAM / 01/01/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / CECIL ARTHUR HENNELL / 01/01/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHAWCROSS
2009-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-07-02363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-23363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-17363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2006-07-26363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-07-15363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-07-13363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-07-06363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04288aNEW DIRECTOR APPOINTED
2001-07-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-08363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-01-25288bDIRECTOR RESIGNED
2000-07-14363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-04-14288bDIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1999-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-07-10363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1997-07-07363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-07-06363sRETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS
1996-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1995-07-20363sRETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
1995-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1994-07-21363sRETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS
1994-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to AE INDUSTRIAL & AIR EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AE INDUSTRIAL & AIR EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2005-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AE INDUSTRIAL & AIR EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of AE INDUSTRIAL & AIR EQUIPMENT LIMITED registering or being granted any patents
Domain Names

AE INDUSTRIAL & AIR EQUIPMENT LIMITED owns 1 domain names.

aeindustrial.co.uk  

Trademarks
We have not found any records of AE INDUSTRIAL & AIR EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AE INDUSTRIAL & AIR EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-8 GBP £1,712
Nottingham City Council 2014-4 GBP £132 401-Operational Equipment
Worcestershire County Council 2013-2 GBP £687 Equipment Equipment Repair & Maintenance
Nottingham City Council 2013-2 GBP £744
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £744 CONSUMABLES
Worcestershire County Council 2012-12 GBP £687 Equipment Equipment Repair & Maintenance
Nottingham City Council 2012-10 GBP £170
Worcestershire County Council 2012-7 GBP £687 Equipment Equipment Repair & Maintenance
Nottingham City Council 2012-6 GBP £931
Worcestershire County Council 2012-2 GBP £606 Equipment Equipment Repair & Maintenance
Worcestershire County Council 2011-12 GBP £606 Equipment Equipment Repair & Maintenance
Nottingham City Council 2011-9 GBP £787 MATERIALS GENERAL
Worcestershire County Council 2011-8 GBP £606 Equipment Equipment Repair & Maintenance
Nottingham City Council 2011-7 GBP £137 OPERATIONAL EQUIPMENT
Worcestershire County Council 2011-3 GBP £578 Equipment Equipment Repair & Maintenance
Worcestershire County Council 2010-12 GBP £578 Equipment Equipment Repair & Maintenance
Worcestershire County Council 2010-8 GBP £1,064 Equipment Equipment Repair & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AE INDUSTRIAL & AIR EQUIPMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 5 MATRIX HOUSE GOODMAN STREET LEEDS LS10 1NZ 18,75001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AE INDUSTRIAL & AIR EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AE INDUSTRIAL & AIR EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.